PRESENTATIONS CONSENT CALENDAR (PAGES 1 THROUGH 6)
|
|
- Victor Cain
- 5 years ago
- Views:
Transcription
1 PUBLISHED MAY 30, 2013 AND POSTED AT PARISH COMPLEX BY JUNE 3, 2013 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JUNE 06, 2013 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA. Call to Order by Honorable Jerry Binder, Chairman Invocation by Pledge of Allegiance by Roll Call: Marty Dean Dennis Sharp James A. (Red) Thompson R. Reid Falconer Richard E. Tanner Jacob (Jake) Groby Martin W. Gould, Jr. Chris Canulette E. L. Gene Bellisario Maureen O Brien Steve Stefancik Jerry Binder Richard Artigue Thomas (T.J.) Smith, Jr. PRESENTATIONS 1. Certificate of Recognition to Amy Purvis for being named Southeastern Louisiana University s Freshman of the Year. (Binder) 2. Certificates of Recognition to St. Tammany Parish School Board Principals of the Year. (Gould) CONSENT CALENDAR (PAGES 1 THROUGH 6) Any items not pulled from the Consent Calendar are automatically approved in whole by one vote. Items pulled from the Consent Calendar are discussed are voted upon individually. MINUTES Regular Council Meeting - May 2, 2013 Council Committee Meeting - May 29, 2013
2 Page 2 ORDINANCES FOR INTRODUCTION (Public Hearing JULY 11, 2013 ) 1. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify located on north of West Porter s River Road, west of I-59, being West Porter River s Road from A-4 (Single-Family Residential District) to A-4 (Single-Family Residential District) and RO (Rural Overlay). (Ward 8, District 9) (ZC ) (ZC approved 5/7/13) 2. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify 28,800 square feet located east of 10th Street, west of 9th Street, north of Lasalle Street, south of Marquette Street from A-5 (Two Family Residential District) to NC-1 (Professional Office District). (Ward 4, District 4). (ZC ) (ZC approved 5/7/13) 3. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify 18,000 square feet located west of 10th Street, north of Lasalle Street, south of Marquette Street, from A-5 (Two Family Residential District) to HC-1 (Highway Commercial District). (Ward 4, District 4). (ZC ) (ZC approved 5/7/13) 4. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify acre located west of 9th Street, east of 10th Street from A-5 (Two Family Residential District) and HC-2 (Highway Commercial District) to HC-1 (Highway Commercial District {Lots 9, 10, 11, 30, 31, 32}) and HC-2 (Highway Commercial District {Lots 12, 13, 28 & 29}). (Ward 4, District 4) (ZC ) (ZC approved 5/7/13) 5. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify acres located south of Browns Village Road, west of US Highway 11, being Browns Village Road from HC-3 (Highway Commercial District) to I-1 (Industrial District). (Ward 8, District 14) (ZC ) (ZC approved 5/7/13) 6. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify 1.65 acres located south of US Highway 190 East, west of Square Road, east of Leaning Oak Drive from A-3 (Suburban District) and NC-4 (Neighborhood Institutional District) to NC-4 (Neighborhood Institutional District). (Ward 8, District 13) (ZC approved 5/7/13) (ZC ) 7. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify acres located west of Bunny Lane, south of Joiner Wymer Road, being Bunny Lane, from A-1 (Suburban District) to A-3 (Suburban District) & MHO (Manufactured Housing Overlay). (Ward 1, District 3). (ZC ) (ZC approved 5/7/13) 8. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify 1 acre located west of Bunny Lane, south of Joiner Wymer Road from A-1 (Suburban District) to A-1 (Suburban District) & MHO (Manufactured Housing Overlay). (Ward 1, District 3) (ZC approved 5/7/13) (ZC ) 9. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify acres located north of Shortcut Highway, west of Joan Avenue from NC-1 (Professional Office District) to NC-4 (Neighborhood Institutional District). (Ward 8, District 12) (ZC ) (ZC approved 5/7/13) 10. Ord. Cal. No Ordinance to amend and reenact the Parish Code of Ordinances, Chapter 3 Alcoholic Beverages, Article VII All Wards, to add provisions for the issuance of special event permits, and making necessary renumbering and other technical amendments. (Artigue)
3 Page Ord. Cal. No Ordinance establishing a Speed Limit of 25 MPH on the Roads within Oak Manor Estates Subdivision. (Ward 9, District 11) (Stefancik) 12. Ord. Cal. No Ordinance establishing the placement of stop signs on Cross Gates Blvd at the Intersection of Windsor Drive (R08-l-001). (Ward 8, District 9) (Bellisario) 13. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify acres located within Hickory Hills Subdivision from A-1 (Suburban District), A-2 (Suburban District) and A-4 (Single Family Residential District) to A-1 (Suburban District), A-2 (Suburban District) and A-4 (Single Family Residential District) and MHO (Manufacturing Housing Overlay). (ZC ) (Bellisario) 14. Ord. Cal. No Ordinance to provide for the re-establishment of a Regional Planning Commission to include the Parish of Tangipahoa jointly with the Parishes of Jefferson, Orleans, Plaquemines, St. Bernard and St. Tammany. 15. Ord. Cal. No Ordinance to amend a Growth Management and Revenue Sharing Agreement between the Parish of St. Tammany, Sales Tax District No. 3 and the Town of Abita Springs and to provide for other matters in connection therewith. 16. Ord. Cal. No Ordinance to amend a Growth Management and Revenue Sharing Agreement between the Parish of St. Tammany, Sales Tax District No. 3 and the City of Covington and to provide for other matters in connection therewith. 17. Ord. Cal. No Ordinance to amend a Sales Tax Enhancement Plan between the Parish of St. Tammany, Sales Tax District No. 3 and the City of Slidell and to provide for other matters in connection therewith. 18. Ord. Cal. No Ordinance to amend a Growth Management and Revenue Sharing Agreement between the Parish of St. Tammany, Sales Tax District No. 3 and the City of Mandeville and to provide for other matters in connection therewith. 19. Ord. Cal. No Ordinance to Amend the 2013 Operating Budget - Amendment No Ord. Cal. No Ordinance to revoke a portion of Bryan Drive Right-of-way, located in Slidell Ozone Heights Subdivision. (Ward 9, District 14) (Rev ) 21. Ord. Cal. No Ordinance to rename Carey Court (R09A047) as Chelsea Court. (Ward 9, District 11) 22. Ord. Cal. No Ordinance to correct the Road and Drainage Inventory to include an extension of Rue De La Paix Lateral; an extension of Wise Road; Old Bayou Liberty Road Lateral; Jessie Hyatt Road Lateral; Delaune Road Lateral; and De Val Street Lateral. (Wards 1, 2, 4, 8 & 9) (Districts 3, 5, 6, 11, 12 & 13) 23. Ord. Cal. No Ordinance to extend for an additional six (6) months the moratorium on the approval of rezoning and issuance of plan review permits, not previously received, for property abutting the Louisiana Highway 21 Planned Corridor from Lalanne Road North to Azalea Drive. (Ward 1, District 1) (Dean) 24. Ord. Cal. No Ordinance to amend the Code of Ordinances, Sec Communications District No. 1 relative to the composition of members of the board of commissioners and related matters. 25. Ord. Cal. No Ordinance authorizing the Parish of St. Tammany to accept the dedication and donation of the streets, shoulders, signage and rights of way and situated within Audubon Lake Subdivision and related matters. (District 5) (Gould)
4 Page 4 RESOLUTIONS 1. Resolution C.S. No. C Resolution requesting the Parish Code Enforcement Unit perform a code violations sweep to address issues which currently exist on Highway 59 between I-12 and the town limits of Abita Springs. (Gould) 2. Resolution C.S. No. C Resolution to approve the appointment of Director of Culture, Recreation, and Tourism Department for the remainder of the Parish President s term of office. 3. Resolution C.S. No. C Resolution to approve and authorize St. Tammany Parish through the Office of The Parish President to sign and/or execute a Cooperative Endeavor Agreement between the Parish of St. Tammany and The Village of Folsom for the purpose of assisting The Village of Folsom with road improvements. (Ward 2, District 3) 4. Resolution C.S. No. C Resolution to approve and authorize St. Tammany Parish through the Office of The Parish President to sign and/or execute a Cooperative Endeavor Agreement between the Parish of St. Tammany and The Town of Abita Springs for the purpose of assisting The Town of Abita Springs with road improvements. (Ward 10, Districts 2, 5, and 6 ) 5. Resolution C.S. No. C Resolution to approve and authorize St. Tammany Parish through the Office of The Parish President to sign and/or execute a Cooperative Endeavor Agreement between the Parish of St. Tammany and The Town of Madisonville for the purpose of assisting The Town of Madisonville with road improvements. (Ward 1, District 4) 6. Resolution c.s. no. C resolution to approve and Authorize St. Tammany Parish through the Office of The Parish President to sign and/or execute a Cooperative Endeavor Agreement between the Parish of St. Tammany and The Town of Pearl River for the purpose of assisting The Town of Pearl River with road improvements. (Ward 8, District 9 & 14) 7. Resolution C.S. No. C Resolution to approve and authorize St. Tammany Parish through the Office of The Parish President to sign and/or execute a Cooperative Endeavor Agreement between the Parish of St. Tammany and The Village of Sun for the purpose of assisting The Village of Sun with road improvements. (Ward 5, District 6) 8. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - Capital Assets - Other - Fund TMDL Projects. 9. Resolution C.S. No. C Resolution authorizing the Director of Finance to amend the funds transferred from the Voluntary Developmental Agreements to Capital Fund TMDL - Casa Bella Retention Pond. 10. Resolution C.S. No. C Resolution authorizing the Director of Finance to amend the funds transferred from the Voluntary Developmental Agreements to Capital Fund TMDL - La. La 1077 Water Quality Improvements. 11. Resolution C.S. No. C Resolution authorizing the Director of Finance to amend the funds transferred from the Voluntary Developmental Agreements to Capital Fund TMDL - Little Creek Retention Pond. 12. Resolution C.S. No. C Resolution authorizing the Director of Finance to amend the funds transferred from the Voluntary Developmental Agreements to Capital Fund TMDL - La 59 Water Quality Improvements.
5 Page Resolution C.S. No. C Resolution authorizing the Director of Finance to amend the funds transferred from the Voluntary Developmental Agreements to Capital Fund TMDL - Water Quality Improvements US 190 / La Resolution C.S. No. C Resolution authorizing the Director of Finance to transfer funds in the amount of $ 75, from the Voluntary Developmental Agreements to Capital Fund TMDL- Del Sol Pond. 15. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - Drainage (Fund 316). 16. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvement Budget and Program, Fixed Asset, and Grant Awards. 17. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - Capital Assets - Fund Local Coastal Zone. 18. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - District 6 - (Fund 306). 19. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - District 14 - (Fund 314). 20. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - Facilities - Fund Fairgrounds Annex. 21. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - Facilities - Fund Tammany Utilities. 22. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - Other - Fund Development. 23. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - Capital Assets - Fund 020 & Fund Environmental Services - Reno Hills. 24. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - Capital Assets - Fund Public Information Office. 25. Resolution C.S. No. C Resolution to amend Ordinance C.S. No Capital Improvements List - Other - Fishing Pier. 26. Resolution C.S. No. C A Resolution Establishing Performance Obligations. 27. Resolution C.S. No. C Resolution to authorize certain actions and authority required by the State of Louisiana Community Development Block Grant (LCDBG) Disaster Recovery Program.
6 Page Resolution C.S. No. C Resolution for acceptance of completion of Huntwyck Village Subdivision drainage improvements, Phase I Project, State Project No /H Resolution C.S. No. C Resolution to authorize Patricia P. Brister, President of St. Tammany Parish, to submit an application for an Environmental Corridor Planning Grant to access Hurricanes Katrina/Rita Community Development Block Grant Program funds for disaster recovery. 30. Resolution C.S. No. C Resolution to approve and authorize the Chief Administrative Officer to sign the contract for the Low Income Home Energy Assistance Program funded through the Louisiana Association of Community Action Partnership (LACAP) and the Director and CAA Office Manager to authorize weekly reports for reimbursement. END OF CONSENT CALENDAR
7 Page 7 APPEALS 1. Robert Bolin appealing the Zoning Commission DENIAL on February 5, 2013 to rezone 1.01 acres located north of Highway 1088, east of Viola Street from NC-4 (Neighborhood Commercial District) to HC-2 (Highway Commercial District).(Ward 4, District 5) (ZC ) (Postponed 3/7/13, 4/4/13 and 5/2/13) To concur with Zoning DENIAL, a simple majority vote is required and adoption of a resolution. To override Zoning DENIAL, a majority vote of the entire Council is required and introduction of an ordinance. 2. Ronald Gilmore appealing the Zoning Commission DENIAL on May 7, 2013 to rezone 1.15 acres located south of Brown s Village Road, west of Donnis Drive from A-3 (Suburban District) to I-1 (Industrial District).(Ward 9, District 14) (ZC ) To concur with Zoning DENIAL, a simple majority vote is required and adoption of a resolution. To override Zoning DENIAL, a majority vote of the entire Council is required and introduction of an ordinance. 3. Allen Vest appealing the Zoning Commission DENIAL on May 7, 2013 to rezone 33,365 square feet located south of US Highway 190, west of South Pontchartrain Drive, being Highway 190, from A-1-A (Suburban District) to HC-1 (Highway Commercial District). (Ward 4, District 7) (ZC ) To concur with Zoning DENIAL, a simple majority vote is required and adoption of a resolution. To override Zoning DENIAL, a majority vote of the entire Council is required and introduction of an ordinance. 4. Jack Sessions appealing the Zoning Commission DENIAL on May 7, 2013 to rezone 25,000 square feet located west of Highway 11, north of 3rd Avenue from A-4 (Single-Family Residential District) to I-1 (Industrial District). (Ward 8, District 14) (ZC ) To concur with Zoning DENIAL, a simple majority vote is required and adoption of a resolution. To override Zoning DENIAL, a majority vote of the entire Council is required and introduction of an ordinance. 5. Charles Floca and Rick Cassanova appealing the Zoning Commission APPROVAL on May 7,
8 Page to rezone acres located east of LA Highway 437, south of Brunning Road from A-1-A (Suburban District) and HC-1 (Highway Commercial District) to HC-2 (Highway Commercial District). (Ward 2, District 2) (ZC ) (Applicant: Andrew Klein) To concur with Zoning APPROVAL, a simple majority vote is required and introduction of an ordinance. To override Zoning APPROVAL, a majority vote of the entire Council is required and adoption of a resolution. 6. Clint Pierson, Jr. appealing the Zoning Commission APPROVAL on May 7, 2013 to rezone 3 acres located at the north end of Shady Lane and Pailet Drive from A-1 (Suburban District) to A-1-A (Suburban District). (Ward 4, District 4) (ZC ) (Applicant: Jeffery Schoen on behalf of St. Tammany Parish Water District #3) To concur with Zoning APPROVAL, a simple majority vote is required and introduction of an ordinance. To override Zoning APPROVAL, a majority vote of the entire Council is required and adoption of a resolution. 7. Randy Falgout appealing the Zoning Commission DENIAL on May 7, 2013 to rezone 1.64 acres located at the northwest corner of Press Sharp Road and Maurice Taylor Road from A-2 (Suburban District) to A-2 (Suburban District) and MHO (Manufactured Housing Overlay). (Ward 2, District 6) (ZC ) To concur with Zoning DENIAL, a simple majority vote is required and adoption of a resolution. To override Zoning DENIAL, a majority vote of the entire Council is required and introduction of an ordinance. 8. Kristin McLaren appealing the Zoning Commission APPROVAL on May 7, 2013 to rezone 7,200 square feet located at the northwest corner of Marquette Street and 3rd Street from HC-2 (Highway Commercial District) to A-5 (Two Family Residential District). (Ward 4, District 5) (ZC ) (Applicant: Adelaide Nolan) To concur with Zoning APPROVAL, a simple majority vote is required and introduction of an ordinance. To override Zoning APPROVAL, a majority vote of the entire Council is required and adoption of a resolution.
9 Page 9 ORDINANCES FOR ADOPTION (Public Hearing) 1. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify 1.97 acres located south of Lowe Davis Road, east of United Church Road, being Lowe Davis Road, Covington from A-2 (Suburban District) to A-2 (Suburban District) and MHO (Manufactured Housing Overlay). (Ward 3, District 6) (ZC ) (ZC approved 4/2/13) (Introduced 5/2/13) 2. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify 5.31 acres located east of Atwood Road, west of Lee Road, being Atwood Road, Covington from A-1A (Suburban District) to A-2 (Suburban District). (Ward 2, District 2) (ZC ) (ZC approved 4/2/13) (Introduced 5/2/13) 3. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify acres located at the southeast corner of Sharp Chapel Road & LA Highway 40 from A-1 (Suburban District) to A-2 (Suburban District) and MHO (Manufactured Housing Overlay). (Ward 2, District 6) (ZC ) (ZC approved 4/2/13) (Introduced 5/2/13) 4. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify 2.64 acres located south of Jakes Road, west of LA Highway 450, north of Hart Road from A-1 (Suburban District) to A-2 (Suburban District). (Ward 2, District 3) (ZC ) (ZC approved 4/2/13) (Introduced 5/2/13) 5. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify acres located on the northeast corner of LA Highway 36 & Bullard Street from NC-4 (Neighborhood Institutional District) to HC-2 (Highway Commercial District). (Ward 3, District 2) (ZC ) (ZC approved 4/2/13) (Introduced 5/2/13) 6. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to reclassify acres located at the end of Andrew Drive, east of Hollycrest Lane from NC-2 (Indoor Retail and Service District) and PBC-1 (Planned Business Center) to A-4A (Single-Family Residential District). (Ward 3, District 5) (ZC ) (ZC approved 4/2/13) (Introduced 5/2/13) 7. Ord. Cal. No Ordinance amending the Official Parish Zoning Map to establish a PUD (Planned Unit Development Overlay) for acres located at the end of Andrew Drive, east of Hollycrest Lane. (Ward 3, District 5). (ZC ) (ZC approved 4/2/13) (Introduced 5/2/13) 8. Ord. Cal. No Ordinance to declare Lots 69 and 70, Mandeville Subdivision, as surplus tax-adjudicated property and authorize the donation of said property to Habitat for Humanity St. Tammany West. (Ward 4, District 10) (Introduced 5/2/13) 9. Ord. Cal. No Ordinance to correct the Road and Drainage Inventory to include Rue Acadian Lateral; 4 Sycamore Place Laterals; River Road Lateral; and Bonnie Lane Lateral. (Wards 3, 4 & 8) (Districts 2, 3, 7 & 13) (Introduced 5/2/13) 10. Ord. Cal. No Ordinance accepting finalized subdivisions into the Road & Drainage Inventories, specifically entering the right-of-way of 5th Avenue within Town of Alton Subdivision; and The Birg Boulevard Subdivision, Phase 1-B-1. (Wards 3 & 8) (Districts 5 & 14) 11. Ord. Cal. No Ordinance to correct the Road and Drainage Inventory to include Military Heights Drive Lateral. (Ward 3, District 2) (Introduced 5/2/13) 12. Ord. Cal. No Ordinance to amend Parish Code of Ordinances, Chapter 13, Division 1, Motor Vehicles, Section , compression brakes, to prohibit the use of compression brakes on Hwy 437 between River Road and Hwy 1081 (a.k.a. Stafford Road). (Ward 3, District 2) (Introduced 5/2/13)
10 Page Ord. Cal. No Ordinance to amend Parish Code of Ordinances, Chapter 9, article XIII, Section Garbage District No. 1, Boundaries, and Section , Service Area, to amend the boundaries thereof to include Hidden Oaks Lane (8-L-012). (Ward 8, District 8) (Introduced 5/2/13) 14. Ord. Cal. No Ordinance to rename Horace Street as Starfish Lane. (Ward 4, District 5) (Introduced 5/2/13) NOMINATIONS 1. Nominate one (1) member to the St. Tammany Parish Zoning and Planning Boards to replace Dale Mackie (resigned). (Parishwide Appointment) (Stefancik) APPOINTMENTS 1. Resolution to appoint one (1) member to the board for the St. Tammany Parish Tourist and Convention Commission to represent the west side of the Parish. (Binder) (Nominations: Laura Cressy and Sharon Lo Drucker) 2. Resolution to appoint Ryan Murphy to replace Danny Curtis (resigned) to the Board of Commissioners for the St. Tammany Parish Fire Protection District No. 8. (Gould) AWARD OF BIDS BID ITEM: Parish Official Journal, July 1, June 30, 2014 BID NUMBER: Lowest Responsible Bidder at $ 0.90 per column inch - The St. Tammany Farmer DISCUSSIONS AND OTHER MATTERS 1. Motion to refer to Zoning Commission for recommendation the proposed re-zoning of acres on U. S. Hwy. 190 Bypass in Section 38, Township 6 South, Range 11 East from its current zoning of I-1 (Industrial District) to HC-2 (Highway Commercial District). (Ward 3, District 3) (Thompson)
PRESENTATIONS. 1. Certificate of Recognition to Troop 310 Eagle Scouts - Matthew Bertucci, Evan Young, Kyle Gould, Jacob Arenstam.
PUBLISHED NOVEMBER 28, 2013 AND POSTED AT PARISH COMPLEX BY DECEMBER 2, 2013 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, DECEMBER 05, 2013 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationPRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)
PUBLISHED MARCH 28, 2018 AND POSTED AT PARISH COMPLEX BY APRIL 2, 2018 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 05, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,
More informationPRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby)
PUBLISHED FEBRUARY 26, 2015 AND POSTED AT PARISH COMPLEX BY MARCH 2, 2015 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 05, 2015 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,
More informationPRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)
PUBLISHED MAY 24, 2017 AND POSTED AT PARISH COMPLEX BY MAY 26, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JUNE 01, 2017 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,
More informationSPECIAL ITEMS. 2. Ord. Cal. No Ordinance adopting the 2018 Parish Operating Budget. (Introduced 9/27/17) (Postponed 10/5/17)
PUBLISHED OCTOBER 25, 2017 AND POSTED AT PARISH COMPLEX BY OCTOBER 30, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, NOVEMBER 02, 2017 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationSPECIAL ITEMS. 1. Resolution C.S. No. C Resolution establishing Adjusted Millage Rates for the year (Stefancik/Brister)
PUBLISHED JUNE 28, 2017 AND POSTED AT PARISH COMPLEX BY JULY 10, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JULY 13, 2017 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,
More informationPRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) APPOINTMENTS
PUBLISHED FEBRUARY 21, 2018 AND POSTED AT PARISH COMPLEX BY FEBRUARY 26, 2018 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 01, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationInvocation by Pastor Norman Joseph Farve of the Tabernacle Missionary Baptist Church
PUBLISHED DECEMBER 20, 2017 AND POSTED AT PARISH COMPLEX BY DECEMBER 27, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JANUARY 04, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationPRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) APPOINTMENTS
PUBLISHED JANUARY 30, 2019 AND POSTED AT PARISH COMPLEX BY FEBRUARY 4, 2019 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 07, 2019 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationPRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) APPOINTMENTS
PUBLISHED DECEMBER 26, 2019 AND POSTED AT PARISH COMPLEX BY DECEMBER 28, 2019 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JANUARY 03, 2019 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationPRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) APPOINTMENTS
PUBLISHED JUNE 27, 2018 AND POSTED AT PARISH COMPLEX BY JULY 9, 2018 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JULY 12, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,
More informationSPECIAL ITEMS PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)
PUBLISHED AUGUST 30, 2017 AND POSTED AT PARISH COMPLEX BY SEPTEMBER 4, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, SEPTEMBER 07, 2017 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationInvocation by Deborah Williams, Pastor, Hartzell Mt. Zion United Methodist Church, Slidell
PUBLISHED JANUARY 24, 2018 AND POSTED AT PARISH COMPLEX BY JANUARY 29, 2018 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 01, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationPRESENTATIONS. 1. Presentation of Parkway Pipeline Project by Allen Fore with Kinder Morgan. (Brister)
PUBLISHED MARCH 29, 2012 AND POSTED AT PARISH COMPLEX BY APRIL 2, 2012 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 05, 2012 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,
More informationPRESENTATIONS. 1) Sheriff Jack Strain - report regarding St. Tammany Parish 2007 crime statistics.
PUBLISHED FEBRUARY 28, 2008 AND POSTED AT PARISH COMPLEX BY MARCH 4, 2008 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 6, 2008 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationSPECIAL ITEMS PRESENTATIONS. 1) Introduction of Mike Cooper, Mayor of Covington. (Gould/Billiot)
PUBLISHED AUGUST 25, 2011 AND POSTED AT PARISH COMPLEX BY AUGUST 29, 2011 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, SEPTEMBER 01, 2011 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationPUBLISHED JANUARY 8, 2004 AND POSTED AT PARISH COMPLEXES JANUARY 13, 2004 AGENDA ST. TAMMANY PARISH COUNCIL MEETING
Page 1 of 7 Link to original Document here PUBLISHED JANUARY 8, 2004 AND POSTED AT PARISH COMPLEXES JANUARY 13, 2004 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JANUARY 15, 2004 AT 6:00 P.M. ST.
More informationPRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)
PUBLISHED DECEMBER 29, 2016 AND POSTED AT PARISH COMPLEX BY JANUARY 3, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JANUARY 05, 2017 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationPUBLISHED JULY 28, 2005 AND POSTED AT PARISH COMPLEXES BY AUGUST 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING
Page 1 of 6 Link to original Document here PUBLISHED JULY 28, 2005 AND POSTED AT PARISH COMPLEXES BY AUGUST 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, AUGUST 4, 2005 AT 6:00 P.M. ST. TAMMANY
More informationCONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION
PUBLISHED FEBRUARY 22, 2007 - POSTED AT PARISH COMPLEX BY FEBRUARY 26, 2007 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 1, 2007 AT 6:00 P.M. Call to Order by Honorable Barry Bagert, Chairman
More informationInvocation by Fr. Pat Wattingy - Pastor St. Luke the Evangelist Church. Pledge of Allegiance by Austin Thombs - Northshore High School
PUBLISHED AUGUST 29, 2018 AND POSTED AT PARISH COMPLEX BY SEPTEMBER 3, 2018 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, SEPTEMBER 06, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationPRESENTATIONS. 2) Dianne M. Baham, Executive Director - informational update on the activities and operations of STARC.
PUBLISHED AUGUST 28, 2008 AND POSTED AT PARISH COMPLEX BY SEPT. 1, 2008 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, SEPTEMBER 11, 2008 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,
More informationPUBLISHED JANUARY 26, 2006 AND POSTED AT PARISH COMPLEX BY JANUARY 31, 2006 AGENDA ST. TAMMANY PARISH COUNCIL MEETING
Page 1 of 7 Link to original Document here PUBLISHED JANUARY 26, 2006 AND POSTED AT PARISH COMPLEX BY JANUARY 31, 2006 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 2, 2006 AT 6:00 P.M.
More informationPUBLISHED JUNE 30, 2005 AND POSTED AT PARISH COMPLEX JULY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JULY 7, 2005 AT 6:00 P.M.
Page 1 of 11 Link to original Document here PUBLISHED JUNE 30, 2005 AND POSTED AT PARISH COMPLEX JULY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JULY 7, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNMENT
More informationCall to Order by Honorable Martin Gould, Jr., Chairman. Invocation by Mr. Binder. Pledge of Allegiance by Mr. Tanner. Roll Call:
MINUTES OF ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JANUARY 12, 2012 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE, LA. Call to Order by Honorable Martin Gould, Jr., Chairman
More informationStefancik - 1. Presentation by Tourist Commission Consultant, Judy Randall of Randall Marketing. (Smith)
MINUTES OF ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 6, 2017 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE, LA. Call to Order by Honorable Steve Stefancik, Chairman
More informationAGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 7, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA.
Page 1 of 11 Link to original Document here AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 7, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE, LA. Call to Order
More informationABSENT PRESENTATIONS
MINUTES OF ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 2,2012 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE, LA. Call to Order by Honorable Martin Gould, Jr., Chairman
More informationPUBLISHED NOVEMBER 24, 2005-POSTED AT PARISH COMPLEX BY NOVEMBER 29, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING
Page 1 of 9 Link to original Document here PUBLISHED NOVEMBER 24, 2005-POSTED AT PARISH COMPLEX BY NOVEMBER 29, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, DECEMBER 1, 2005 AT 6:00 P.M. ST.
More informationMINUTES OF ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, AUGUST 2, 2018 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA.
MINUTES OF ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, AUGUST 2, 2018 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE, LA. Call to Order by Honorable S. Michele Blanchard, Chairman
More informationAGENDA ST. TAMMANY PARISH PLANNING COMMISSION 6:00 P.M. TUESDAY, FEBRUARY 10, COUNCIL CHAMBERS ST
6:00 P.M. TUESDAY, - COUNCIL CHAMBERS ST. TAMMANY PARISH GOVERNMENT COMPLEX BUILDING 21490 KOOP DRIVE, ROLL CALL PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards - Public Speaking - Ten
More informationST. TAMMANY PARISH COUNCIL ORDINANCE
ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4858 COUNCIL SPONSOR: GOULD/BRISTER INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: PLANNING SECONDED BY: ON THE 2 DAY OF AUGUST, 2012
More informationMINUTES ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, OCTOBER 7, 2010 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA.
MINUTES ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, OCTOBER 7, 2010 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE, LA. Call to Order by Honorable Jerry Binder, Chairman Invocation
More informationST. TAMMANY PARISH COUNCIL ORDINANCE
ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4732 COUNCIL SPONSOR: GOULD/BRISTER INTRODUCED BY: MR. STEFANCIK ORDINANCE COUNCIL SERIES NO: PROVIDED BY: PLANNING SECONDED BY: MR. SMITH ON
More informationMINUTES Planning Commission January 13, 2016
The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are
More informationCITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE
CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER
More informationMINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015
MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting
More informationPUBLISHED DECEMBER 23, 2004 AND POSTED AT PARISH COMPLEX BY JANUARY 4, 2005
PUBLISHED DECEMBER 23, 2004 AND POSTED AT PARISH COMPLEX BY JANUARY 4, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THU RSDAY, JANUARY 6, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNM ENT COMPLEX 21490 KOOP
More informationMINUTE SUMMARY 1 FEBRUARY 16, 2016
MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland
More informationMinutes for the TPC & RPC Meeting December 12, 2017 Page 1
MINUTES Transportation Policy Committee Of the Regional Planning Commission For Jefferson, Orleans, Plaquemines, St. Bernard, St. Charles, St. John the Baptist, St. Tammany and Tangipahoa Parishes December
More informationFor the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.
A. CALL TO ORDER For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. Mayor Amrhein called the meeting to order at 6:30 p.m., on
More informationCITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011
CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,
More informationKEARNEY CITY COUNCIL
KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 10, 2012 7:00 p.m. I ROUTINE BUSINESS 1. Invocation by Pastor Bob Wine, New Life Assembly Church. 2. Pledge of Allegiance. 3.
More informationCorrected Minutes August 25, 2015
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,
More informationGeneral Provisions PART 1 GENERAL PROVISIONS CHAPTER 1 USE AND CONSTRUCTION OF THE CODE
PART 1 GENERAL PROVISIONS CHAPTER 1 USE AND CONSTRUCTION OF THE CODE Section 1-101 Section 1-102 Section 1-103 Section 1-104 Section 1-105 Section 1-106 Section 1-107 Section 1-108 Section 1-109 Section
More informationMinutes for the TPC & RPC Meeting August 8, 2017 Page 1
MINUTES Transportation Policy Committee Of the Regional Planning Commission For Jefferson, Orleans, Plaquemines, St. Bernard, St. Tammany and Tangipahoa Parishes August 8, 2017 Committee Members: Officers:
More informationRAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)
RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 REGULAR SESSION 3:00 P.M. Posted August 10, 2017 CALL TO ORDER
More informationCITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005
Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,
More informationMINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee
Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,
More informationAGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m.
AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO May 4, 2004 Proclamations and Presentations 5:30 p.m. A. Presentation of Awards to Friends of Preservation. B. Proclamation Proclaiming the Month
More informationREGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015
REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, 2015-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE
More informationFor the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Pro Tem Nezianya called the meeting to order at
More informationMinutes Planning and Zoning Commission January 22, 2014
Minutes Planning and Zoning Commission January 22, 2014 After determining that a quorum was present, the Planning and Zoning Commission convened a Work Session on Wednesday, January 22, 2014 at 5:00 p.m.
More informationMEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.
MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,
More informationMinutes for the TPC & RPC Meeting January 9, 2018 Page 1
MINUTES Transportation Policy Committee Of the Regional Planning Commission For Jefferson, Orleans, Plaquemines, St. Bernard, St. Charles, St. John the Baptist, St. Tammany and Tangipahoa Parishes January
More informationRAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)
RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 REGULAR SESSION JANUARY 13, 2014 3:00 P.M. Posted January 9,
More informationRAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)
RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationPLANNING & ZONING COMMISSION July 20, 2015
PLANNING & ZONING COMMISSION July 20, 2015 COMMISSIONERS PRESENT M. Nathan Barbera, 1st Vice Chair Kayci Prince, 2nd Vice Chair Forrest Hicks Hilton Kong John Muns Michael O Hanlon COMMISSIONERS ABSENT
More information1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY
AGENDA FOR THE APRIL 28, 2011 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call, Prayer and Pledge
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationMEETING OF THE TEMPLE CITY COUNCIL
MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to
More informationST. TAMMANY PARISH SCHOOL BOARD
M I N U T E S November 10, 2016 T he School Board of the Parish of St. Tammany, State of Louisiana, met in regular session on Thursday, November 10, 2016 at the Robert C. Brooks, Jr. Educational Complex,
More informationAGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.
AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY
More informationAyes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED
12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,
More informationMEETING OF THE TEMPLE CITY COUNCIL
MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for
More informationMINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, APRIL 2, 2012
MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, APRIL 2, 2012 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North
More informationMINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER
MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER --------------------------------- COUNCIL: PRESENT: MAYOR PRO-TEM MICHAEL L. CHESTNUT W. WAYNE GRAY CHARLES CHUCK
More informationCITY OF WINTER GARDEN
CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at
More informationMINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015
MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,
More informationFORT MYERS CITY COUNCIL
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.
More informationIBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560
IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: None. PERSONS TO ADDRESS THE COUNCIL: 1. Ms. Janet Faulk, Executive
More informationMinutes for the TPC & RPC Meeting April 9, 2019 Page 1
MINUTES Transportation Policy Committee Of the Regional Planning Commission For Jefferson, Orleans, Plaquemines, St. Bernard, St. Charles, St. John the Baptist, St. Tammany and Tangipahoa Parishes April
More informationCITY COUNCIL MEETING Monday, June 1, :00 p.m. City Hall - Council Chambers, First Floor
CALL TO ORDER CITY COUNCIL MEETING Monday, June 1, 2015 7:00 p.m. City Hall - Council Chambers, First Floor MOMENT OF SILENT MEDITATION PLEDGE OF ALLEGIANCE ROLL CALL CEREMONIAL ITEMS Carrington Middle
More informationBOISE, IDAHO JUNE 7, Council met in regular session Tuesday, June 7, 2005, Mayor DAVID H. BIETER, presiding.
74 BOISE, IDAHO Council met in regular session Tuesday, June 7, 2005, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: Absent: CLEGG. Invocation was given by Annette P.
More informationPUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA
PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 7/28/17 Tuesday, August 1, 2017 7:00 p.m. Council Chambers Page 1 of 5 Sign
More informationCity of Plano June 2012 Ordinances and Resolutions
City of Plano June 2012 Ordinances and Resolutions Resolution No. 2012-6-1(R): To approve the terms and conditions of a Real Estate Contract and Lease by and between City House, Inc., a Texas non-profit
More informationWest Palm Beach, FL Robert Weisman Phone: Fax:
REVISED Board of County Commissioners Department of Planning, Zoning & Building County Administrator 2300 N. Jog Road West Palm Beach, FL 33411 Robert Weisman Phone: 561-233-5200 Fax: 561-233-5165 BOARD
More informationMessrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson
WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the
More informationSPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.
CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES MORENO VALLEY INDUSTRIAL DEVELOPMENT
More informationREGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.
REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, 2018 5:00 p.m. The Regular Meeting of the City of Victorville Planning Commission was called to order at 5:00 p.m. by Vice-Chair
More informationMUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY
MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765
More informationMinutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs
Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs A City Council Regular Meeting of the Board of Trustees of City of Dripping Springs was held Tuesday, November 15, 2016,
More informationAMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM
AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, 20727 E. Civic Parkway 5:30 PM Public Hearings will not be held prior to 7:00 p.m. Pursuant to ARS 38-431.02,
More informationPRESENTATIONS AND RECOGNITION OF VISITORS
CITY OF MEMPHIS COUNCIL AGENDA March 06, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms
More informationCITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012
CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,
More informationREGULAR SESSION APRIL 8, :00 P.M.
Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street, Ste. 201 Alexandria, Louisiana 71301 (318) 473-6660 REGULAR SESSION 3:00 P.M. Posted April 4, 2019 CALL TO ORDER INVOCATION PLEDGE
More informationPLAN COMMISSION MINUTES
PLAN COMMISSION MINUTES The held a regular Zoning Hearing on, with the briefing starting at 11:52 a.m. in Room 5ES and the public hearing at 1:40 p.m. in the City Council Chambers of City Hall. Presiding
More information11. ANNOUNCEMENTS 12. ADJOURNMENT
AGENDA PLANNING COMMISSION Tuesday January 22, 2019 5:30 PM City Council Chambers 125 E Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Vice Chair)
More informationCity of Plano May 2009 Ordinances and Resolutions
City of Plano May 2009 Ordinances and Resolutions Resolution No. 2009-5-1(R): Approve the terms and conditions of an amendment to a Police/School Liaison Interlocal Agreement by and between the Plano Independent
More informationJuly 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS
COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Erickson, Haj,
More informationSON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.
rg SON co,,,, y 0, GEORGIA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, June 21, 2018 at 6: 00 p. m. in the Jury Assembly
More information2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)
Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165
More informationL A F O U R C H E P A R I S H C O U N C I L
PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876
More informationCHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION
CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED
More informationWest Palm Beach, FL Robert Weisman Phone: Fax: BOARD OF COUNTY COMMISSIONERS ZONING MEETING AMENDMENTS TO THE AGENDA
Board of County Commissioners Department of Planning, Zoning & Building County Administrator 2300 N. Jog Road West Palm Beach, FL 33411 Robert Weisman Phone: 61-233-5200 Fax: 561-233-5165 BOARD OF COUNTY
More informationPROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018
PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in
More informationL A F O U R C H E P A R I S H C O U N C I L
PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876
More information2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)
Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165
More informationST. TAMMANY PARISH SCHOOL BOARD M I N U T E S
ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S January 08, 2018 The Parish School Board of the Parish of St. Tammany, State of Louisiana, met in special session at the C. J. Schoen Administrative Complex,
More information